Background WavePink WaveYellow Wave

BOROUGH MARKET BUSINESS LIMITED (08157060)

BOROUGH MARKET BUSINESS LIMITED (08157060) is an active UK company. incorporated on 25 July 2012. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale of new goods in specialised stores n.e.c. and 1 other business activities. BOROUGH MARKET BUSINESS LIMITED has been registered for 13 years. Current directors include DUNLOP, Daisy, HAWKINS, Simon, HOLLAND, Shane and 1 others.

Company Number
08157060
Status
active
Type
ltd
Incorporated
25 July 2012
Age
13 years
Address
8 Southwark Street, London, SE1 1TL
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale of new goods in specialised stores n.e.c.
Directors
DUNLOP, Daisy, HAWKINS, Simon, HOLLAND, Shane, MADDOX, Alistair Philip Jonathan
SIC Codes
47789, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOROUGH MARKET BUSINESS LIMITED

BOROUGH MARKET BUSINESS LIMITED is an active company incorporated on 25 July 2012 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale of new goods in specialised stores n.e.c. and 1 other business activity. BOROUGH MARKET BUSINESS LIMITED was registered 13 years ago.(SIC: 47789, 68209)

Status

active

Active since 13 years ago

Company No

08157060

LTD Company

Age

13 Years

Incorporated 25 July 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 4 August 2025 (8 months ago)
Submitted on 8 August 2025 (8 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026
Contact
Address

8 Southwark Street London, SE1 1TL,

Timeline

42 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Jul 12
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Jan 17
Owner Exit
Jul 17
Owner Exit
Jul 18
Director Left
Oct 18
Director Left
Dec 18
Owner Exit
Aug 19
Owner Exit
Aug 19
Director Joined
Sept 19
Director Left
Oct 19
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Owner Exit
Jul 20
Owner Exit
Jul 20
Owner Exit
Jul 20
Owner Exit
Jul 20
Director Left
Jan 21
Owner Exit
Mar 21
Owner Exit
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Jun 23
Director Left
Jun 23
Owner Exit
Jun 23
Director Left
Apr 24
Owner Exit
Apr 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Feb 25
Director Joined
Aug 25
Director Left
Jan 26
0
Funding
29
Officers
12
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

DUNLOP, Daisy

Active
Southwark Street, LondonSE1 1TL
Born May 1976
Director
Appointed 15 Apr 2021

HAWKINS, Simon

Active
Southwark Street, LondonSE1 1TL
Born May 1971
Director
Appointed 21 Nov 2024

HOLLAND, Shane

Active
Southwark Street, LondonSE1 1TL
Born December 1976
Director
Appointed 23 May 2024

MADDOX, Alistair Philip Jonathan

Active
Southwark Street, LondonSE1 1TL
Born September 1986
Director
Appointed 01 Sept 2025

ARNOLD, Louise Elizabeth Henderson

Resigned
Southwark Street, LondonSE1 1TL
Secretary
Appointed 25 Jul 2012
Resigned 25 Jul 2013

BALL, Ann Sandra

Resigned
Southwark Street, LondonSE1 1TL
Born December 1955
Director
Appointed 16 Apr 2020
Resigned 26 Jun 2023

BUNNIS, Adrian John Rupert

Resigned
Southwark Street, LondonSE1 1TL
Born January 1957
Director
Appointed 16 Apr 2020
Resigned 29 Jan 2024

CULLEN, Andrew Robert

Resigned
Southwark Street, LondonSE1 1TL
Born April 1963
Director
Appointed 15 Dec 2016
Resigned 22 Dec 2020

DAVIS, Keith Peter Martin

Resigned
Southwark Street, LondonSE1 1TL
Born December 1951
Director
Appointed 25 Jul 2012
Resigned 30 Sept 2016

HENAGHAN, Darren Anthony

Resigned
Southwark Street, LondonSE1 1TL
Born December 1969
Director
Appointed 01 Oct 2016
Resigned 19 Aug 2021

HOLLAND, Shane

Resigned
Southwark Street, LondonSE1 1TL
Born December 1976
Director
Appointed 15 Apr 2021
Resigned 20 Jan 2022

HOWELL, Kate

Resigned
Southwark Street, LondonSE1 1TL
Born November 1978
Director
Appointed 20 Jan 2022
Resigned 23 Jun 2023

HYSLOP, Donald William

Resigned
Southwark Street, LondonSE1 1TL
Born September 1961
Director
Appointed 25 Jul 2012
Resigned 20 Sept 2018

LYON, David

Resigned
Southwark Street, LondonSE1 1TL
Born July 1966
Director
Appointed 25 Jul 2012
Resigned 06 May 2020

MCGIBBON, Camilla Virginia

Resigned
Southwark Street, LondonSE1 1TL
Born July 1948
Director
Appointed 25 Jul 2012
Resigned 30 Sept 2016

OSBORNE, Antony Eric

Resigned
Southwark Street, LondonSE1 1TL
Born March 1969
Director
Appointed 13 Sept 2019
Resigned 21 Nov 2024

PRITCHARD, Claire

Resigned
Southwark Street, LondonSE1 1TL
Born March 1967
Director
Appointed 23 May 2024
Resigned 27 Jan 2026

RAMSDEN, Sean David

Resigned
Southwark Street, LondonSE1 1TL
Born February 1971
Director
Appointed 30 Sept 2016
Resigned 25 Sept 2019

SIMMONS, Claire

Resigned
Southwark Street, LondonSE1 1TL
Born February 1969
Director
Appointed 25 Jul 2012
Resigned 18 Dec 2018

SWIFT, Jane Ann

Resigned
Southwark Street, LondonSE1 1TL
Born September 1965
Director
Appointed 23 May 2024
Resigned 31 Jan 2025

Persons with significant control

13

1 Active
12 Ceased
Southwark Street, LondonSE1 1TL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Jan 2024

Mr Adrian John Rupert Bunnis

Ceased
Southwark Street, LondonSE1 1TL
Born January 1957

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 29 Jan 2024

Mrs Ann Sandra Ball

Ceased
Southwark Street, LondonSE1 1TL
Born December 1955

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 26 Jun 2023

Ms Claire Pritchard

Ceased
Southwark Street, LondonSE1 1TL
Born March 1967

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 31 Jul 2021

Mr Andrew Robert Cullen

Ceased
Southwark Street, LondonSE1 1TL
Born April 1963

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 17 Dec 2020

Mrs Bengu Said

Ceased
Southwark Street, LondonSE1 1TL
Born January 1960

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 23 Jun 2020

Mr David Lyon

Ceased
Southwark Street, LondonSE1 1TL
Born July 1966

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 06 May 2020

Mrs Julia Helena Tybura

Ceased
Southwark Street, LondonSE1 1TL
Born October 1964

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 26 Sept 2019

Mr Sean David Ramsden

Ceased
Southwark Street, LondonSE1 1TL
Born February 1971

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 25 Sept 2019

Mr Matthew Lachlan Flood

Ceased
Southwark Street, LondonSE1 1TL
Born February 1976

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 11 Jul 2019

Mr Donald William Hyslop

Ceased
Southwark Street, LondonSE1 1TL
Born September 1961

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 30 Sept 2018

Mr Timothy Mark Lang

Ceased
Southwark Street, LondonSE1 1TL
Born January 1948

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 19 Sept 2017

Mrs Camilla Virginia Mcgibbon

Ceased
Southwark Street, LondonSE1 1TL
Born July 1948

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 30 Sept 2016
Fundings
Financials
Latest Activities

Filing History

73

Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
7 May 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
2 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
27 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
12 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
31 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2020
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
3 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 August 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
24 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
29 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2016
TM01Termination of Director
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2014
AR01AR01
Change Person Director Company With Change Date
7 April 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 March 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Termination Secretary Company With Name Termination Date
25 July 2013
TM02Termination of Secretary
Resolution
1 August 2012
RESOLUTIONSResolutions
Incorporation Company
25 July 2012
NEWINCIncorporation